B & J TRANSPORT, INC. - Florida Company Profile

Entity Name: | B & J TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & J TRANSPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2000 (25 years ago) |
Document Number: | P00000026236 |
FEI/EIN Number |
593629697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 HOPE ROAD, AUBURNDALE, FL, 33823 |
Mail Address: | 603 HOPE ROAD, AUBURNDALE, FL, 33823 |
ZIP code: | 33823 |
City: | Auburndale |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHEAD WILLIAM J | Vice President | 603 HOPE ROAD, AUBURNDALE, FL, 33823 |
WHITEHEAD MELISSA | President | 603 HOPE ROAD, AUBURNDALE, FL, 33823 |
WHITEHEAD MELISSA R | Agent | 603 HOPE ROAD, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 603 HOPE ROAD, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 603 HOPE ROAD, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 603 HOPE ROAD, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | WHITEHEAD, MELISSA RVP,T,S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000612662 | TERMINATED | 1000000616177 | POLK | 2014-04-23 | 2024-05-09 | $ 848.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000508175 | TERMINATED | 1000000604093 | POLK | 2014-04-02 | 2024-05-01 | $ 329.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000039587 | TERMINATED | 1000000427909 | POLK | 2012-12-06 | 2023-01-02 | $ 1,466.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000291521 | TERMINATED | 1000000214555 | POLK | 2011-05-06 | 2021-05-11 | $ 1,425.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000262375 | TERMINATED | 1000000145600 | POLK | 2009-10-26 | 2030-02-16 | $ 2,358.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State